Our policy clearly outlines how we processes your personal data and your rights in relation to each data processed. We recommend you carefully read through this document to learn more about our Privacy Policy.

Update Privacy Settings

Check the

LAN SUPPORT LIMITED

Company

LAN SUPPORT

Telephone: 02079 035 065
A⁺ rating

ABOUT LAN SUPPORT LIMITED

Are you looking for a NEW IT Support provider?

Small to Medium sized business support

KEY FINANCE

Year
2014
Assets
£484.25k ▲ £178.11k (58.18 %)
Cash
£0k ▼ £0k (NaN)
Liabilities
£385.34k ▲ £161.38k (72.06 %)
Net Worth
£98.91k ▲ £16.74k (20.37 %)

REGISTRATION INFO

Company name
LAN SUPPORT LIMITED
Company number
04605343
Status
Active
Categroy
Private Limited Company
Date of Incorporation
02 Dec 2002
Age - 22 years
Home Country
United Kingdom

CONTACTS

Website
www.itsupportlondon.co
Phones
02079 035 065
01483 413 360
02079 035 333
Registered Address
STONEBRIDGE HOUSE,
CATTESHALL ROAD,
GODALMING,
SURREY,
GU7 1NJ

ECONOMIC ACTIVITIES

62030
Computer facilities management activities

THIS BUSINESS IN SOCIAL MEDIA

Facebook
View
Twitter
Follow

LAST EVENTS

05 Dec 2016
Confirmation statement made on 2 December 2016 with updates
13 Oct 2016
Total exemption full accounts made up to 31 December 2015
15 Dec 2015
Annual return made up to 2 December 2015 with full list of shareholders Statement of capital on 2015-12-15 GBP 2

CHARGES

30 January 2006
Status
Outstanding
Delivered
1 February 2006
Persons entitled
The Royal Bank of Scotland PLC
Description
Fixed and floating charges over the undertaking and all…

22 September 2004
Status
Satisfied on 9 April 2010
Delivered
30 September 2004
Persons entitled
Hsbc Bank PLC
Description
Fixed and floating charges over the undertaking and all…

See Also


Last update 2018

LAN SUPPORT LIMITED DIRECTORS

Stephen Johnson

  Acting
Appointed
16 September 2013
Role
Secretary
Address
Stonebridge House, Catteshall Road, Godalming, Surrey, GU7 1NJ
Name
JOHNSON, Stephen

Stephen Johnson

  Acting
Appointed
13 February 2007
Occupation
Managing Director
Role
Director
Age
51
Nationality
British
Address
Stonebridge House, Catteshall Road, Godalming, Surrey, GU7 1NJ
Country Of Residence
United Kingdom
Name
JOHNSON, Stephen

Mark Nalder

  Resigned
Appointed
01 October 2009
Resigned
16 September 2013
Role
Secretary
Address
Stonebridge House, Catteshall Road, Godalming, Surrey, GU7 1NJ
Name
NALDER, Mark

Mark Nalder

  Resigned
Appointed
29 March 2007
Resigned
26 June 2007
Role
Secretary
Address
39 Cherrywood Gardens, Hayling Island, Hampshire, PO11 9DE
Name
NALDER, Mark

Mark Nalder

  Resigned
Appointed
02 December 2002
Resigned
28 February 2005
Role
Secretary
Address
39 Cherrywood Gardens, Hayling Island, Hampshire, PO11 9DE
Name
NALDER, Mark

Stuart Charles Tidy

  Resigned PSC
Appointed
31 October 2005
Resigned
30 March 2007
Role
Secretary
Nationality
British
Address
Island Cottage, Newpond Road Compton, Guildford, Surrey, GU3 1JL
Name
TIDY, Stuart Charles
Notified On
6 April 2016
Nature Of Control
Ownership of shares – 75% or more

WATERLOW SECRETARIES LIMITED

  Resigned
Appointed
02 December 2002
Resigned
02 December 2002
Role
Nominee Secretary
Address
6-8 Underwood Street, London, N1 7JQ
Name
WATERLOW SECRETARIES LIMITED

Vanessa Tidy

  Resigned
Appointed
26 April 2007
Resigned
26 June 2007
Occupation
Director
Role
Director
Age
60
Nationality
British
Address
Island Cottage, New Pond Road, Compton Guildford, Surrey, GU3 1JL
Country Of Residence
England
Name
TIDY, Vanessa

Vanessa Tidy

  Resigned
Appointed
02 December 2002
Resigned
30 March 2007
Occupation
Director
Role
Director
Age
60
Nationality
British
Address
Island Cottage, New Pond Road, Compton Guildford, Surrey, GU3 1JL
Country Of Residence
England
Name
TIDY, Vanessa

WATERLOW NOMINEES LIMITED

  Resigned
Appointed
02 December 2002
Resigned
02 December 2002
Role
Nominee Director
Address
6-8 Underwood Street, London, N1 7JQ
Name
WATERLOW NOMINEES LIMITED

REVIEWS


Check The Company
Excellent according to the company’s financial health.